Search icon

Aesthetic Health & Weight Loss, LLC

Company Details

Name: Aesthetic Health & Weight Loss, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2018 (7 years ago)
Organization Date: 20 Mar 2018 (7 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Managed By: Members
Organization Number: 1015272
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 802 Scott St, Covington, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
Russell Crawford Registered Agent

Member

Name Role
Tammy Bernard Member
Jennifer L Jones Member

Organizer

Name Role
Jennifer Jones Organizer
Tammy Barnard Organizer

Filings

Name File Date
Dissolution 2023-10-17
Annual Report 2023-05-03
Annual Report 2022-04-19
Annual Report 2021-04-16
Annual Report 2020-03-07
Annual Report 2019-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1534668500 2021-02-19 0457 PPS 802 Scott St, Covington, KY, 41011-2420
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62708
Loan Approval Amount (current) 62708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-2420
Project Congressional District KY-04
Number of Employees 8
NAICS code 812199
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62908.32
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State